Company NameFiveways Properties Limited
Company StatusDissolved
Company Number00730564
CategoryPrivate Limited Company
Incorporation Date23 July 1962(61 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(30 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 12 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(43 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(39 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameJohn Addelsee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1994)
RoleChartered Surveyor
Correspondence Address15 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1993(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoffatt Cottage
Berry Lane
Chorleywood
Hertfordshire
WD3 5EU
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW

Location

Registered Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,014,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (8 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
9 October 2003New director appointed (3 pages)
9 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
6 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Full accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (5 pages)
27 May 2002Full accounts made up to 30 September 2001 (7 pages)
10 April 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Full accounts made up to 30 September 1999 (7 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Return made up to 24/12/99; full list of members (10 pages)
26 August 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 30 September 1998 (10 pages)
20 January 1999Return made up to 10/01/99; change of members (10 pages)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
18 March 1998Full accounts made up to 30 September 1997 (9 pages)
27 January 1998New director appointed (3 pages)
26 January 1998Return made up to 10/01/98; change of members (11 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
3 August 1997Director's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
30 June 1997Auditor's resignation (5 pages)
22 January 1997Return made up to 10/01/97; full list of members (9 pages)
24 October 1996Director's particulars changed (1 page)
26 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
30 January 1996Return made up to 10/01/96; no change of members (6 pages)
18 January 1996Full accounts made up to 30 September 1995 (10 pages)
12 April 1995New director appointed (6 pages)